Advanced company searchLink opens in new window

TECHHOUSE ACCESSORIES LIMITED

Company number 08735599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from Techhouse Unit 92a Thurrock Lakeside Shopping Centre West Thurrock Way Grays RM20 2ZP England to Unit 92a Thurrock Lakeside Shopping Centre West Thurrock Grays RM20 2ZG on 19 June 2023
25 May 2023 AD02 Register inspection address has been changed from Sulgrave Barn Magpie Road Sulgrave Banbury OX17 2RU England to Sulgrave Barn Magpie Road Sulgrave Banbury OX17 2RU
25 May 2023 AD02 Register inspection address has been changed to Sulgrave Barn Magpie Road Sulgrave Banbury OX17 2RU
25 May 2023 AD01 Registered office address changed from Techhouse Unit 2, Eden Centre 14 Newland Street High Wycombe HP11 2DQ England to Techhouse Unit 92a Thurrock Lakeside Shopping Centre West Thurrock Way Grays RM20 2ZP on 25 May 2023
22 May 2023 AA Total exemption full accounts made up to 30 September 2022
18 May 2023 AP01 Appointment of Mr Luka Alexander Halozan Bayley as a director on 17 May 2023
19 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
23 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
22 Oct 2020 PSC05 Change of details for Fonehouse Limited as a person with significant control on 30 November 2017
01 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from 14 Newland Street Unit 2 Techhouse Eden Shopping Centre High Wycombe HP11 2DQ England to Techhouse Unit 2, Eden Centre 14 Newland Street High Wycombe HP11 2DQ on 19 August 2019
24 Jul 2019 AD01 Registered office address changed from 3rd Floor the Clock Tower Talbot Street Nottingham NG1 5GG England to 14 Newland Street Unit 2 Techhouse Eden Shopping Centre High Wycombe HP11 2DQ on 24 July 2019
24 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
24 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
24 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
24 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
03 Sep 2018 AD01 Registered office address changed from Genoa House Juniper Drive London SW18 1FY to 3rd Floor the Clock Tower Talbot Street Nottingham NG1 5GG on 3 September 2018
27 Jun 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
27 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17